CARLSTEDT CONSULTING LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-11-30

View Document

03/01/223 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, SECRETARY JAMES CRONIN

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/10/1023 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ANDERS CARLSTEDT / 12/08/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 134 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AB

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ANDERS CARLSTEDT / 01/08/2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 17 JACKSON ROAD BARNET HERTFORDSHIRE EN4 8UT

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ANDERS CARLSTEDT / 26/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 12 August 2009 with full list of shareholders

View Document

24/03/1024 March 2010 RES02

View Document

23/03/1023 March 2010 ORDER OF COURT - RESTORATION

View Document

15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

03/01/093 January 2009 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 117 KENTISH TOWN ROAD, LONDON, NW1 8PB

View Document

11/10/0511 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 88 SHRUBLANDS AVENUE, BERKHAMSTED, HERTFORDSHIRE HP4 3JG

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 117 KENTISH TOWN ROAD, LONDON, NW1 8PB

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: LOWER GROUND FLOOR, 6 REGENTS PARK ROAD, LONDON, NW1 7TX

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 96 TALBOT ROAD, LONDON, N6 4RA

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

06/06/006 June 2000 COMPANY NAME CHANGED CORNFLOWER DATA LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 37 WARREN STREET, LONDON, W1P 5PD

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company